NO PAIN IN POP LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA, England
StatusDISSOLVED
Company No.07237451
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 3 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 6 months, 28 days

SUMMARY

NO PAIN IN POP LIMITED is an dissolved private limited company with number 07237451. It was incorporated 14 years, 3 days ago, on 28 April 2010 and it was dissolved 1 year, 6 months, 28 days ago, on 04 October 2022. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

Change date: 2020-04-23

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Jonathan Oldham

Change date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Thomas David King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roddison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Capital allotment shares

Date: 20 May 2010

Action Date: 28 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-28

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Roddison

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Jonathan Oldham

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas David King

Documents

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D BPM SOLUTIONS LTD

139 CARSHALTON ROAD,SUTTON,SM1 4LU

Number:07655653
Status:ACTIVE
Category:Private Limited Company

BAD TASTE PRODUCTIONS LTD

24 MERCHISTON ROAD,LONDON,SE6 1SH

Number:10271962
Status:ACTIVE
Category:Private Limited Company

CAPSTONE TURBINE CORPORATION

221211 NORDHOFF STREET,CHATSWORTH,

Number:FC029188
Status:ACTIVE
Category:Other company type

CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED

BRYN PICA, LLWYDCOED,RHONDDA CYNON TAFF,CF44 0BX

Number:02660628
Status:ACTIVE
Category:Private Limited Company

PREMIER TECHNICAL LTD

COMMERCIAL ROAD,ROTHERHAM,S63 9BL

Number:06909075
Status:ACTIVE
Category:Private Limited Company

SUMMERLEE FORTITUDE LIMITED

33 TWYFORD AVENUE,LONDON,N2 9NU

Number:09180710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source